LUGG BRIDGE MILL PROPERTY MANAGEMENT CO LTD
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 3NA

Company number 03414707
Status Active
Incorporation Date 5 August 1997
Company Type Private Limited Company
Address 1 RIVERSIDE APARTMENTS, LUGG BRIDGE ROAD LUGG BRIDGE, HEREFORD, HR1 3NA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LUGG BRIDGE MILL PROPERTY MANAGEMENT CO LTD are www.luggbridgemillpropertymanagementco.co.uk, and www.lugg-bridge-mill-property-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Lugg Bridge Mill Property Management Co Ltd is a Private Limited Company. The company registration number is 03414707. Lugg Bridge Mill Property Management Co Ltd has been working since 05 August 1997. The present status of the company is Active. The registered address of Lugg Bridge Mill Property Management Co Ltd is 1 Riverside Apartments Lugg Bridge Road Lugg Bridge Hereford Hr1 3na. The company`s financial liabilities are £11.87k. It is £2.62k against last year. The cash in hand is £9.76k. It is £2.36k against last year. And the total assets are £12.29k, which is £2.62k against last year. EVANS, Lesley Ann is a Director of the company. FORD, Sheila is a Director of the company. Secretary EVANS, Lesley Ann has been resigned. Secretary LANE, Lorraine Christine Ruth has been resigned. Secretary OLEARY, Catherine Anne has been resigned. Secretary RALPH, Jon has been resigned. Secretary WALLACE, Elizabeth Ann has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director FORD, Brian John has been resigned. Director LANE, Nigel John has been resigned. Director OLEARY, Catherine Anne has been resigned. Director SAVORY, Donna Lucinda has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


lugg bridge mill property management co Key Finiance

LIABILITIES £11.87k
+28%
CASH £9.76k
+31%
TOTAL ASSETS £12.29k
+27%
All Financial Figures

Current Directors

Director
EVANS, Lesley Ann
Appointed Date: 07 June 2014
53 years old

Director
FORD, Sheila
Appointed Date: 23 July 2012
73 years old

Resigned Directors

Secretary
EVANS, Lesley Ann
Resigned: 07 June 2014
Appointed Date: 07 June 2014

Secretary
LANE, Lorraine Christine Ruth
Resigned: 20 August 2000
Appointed Date: 05 August 1997

Secretary
OLEARY, Catherine Anne
Resigned: 07 June 2014
Appointed Date: 31 August 2010

Secretary
RALPH, Jon
Resigned: 31 August 2010
Appointed Date: 01 June 2002

Secretary
WALLACE, Elizabeth Ann
Resigned: 01 June 2002
Appointed Date: 01 August 2000

Nominee Secretary
WAYNE, Harold
Resigned: 05 August 1997
Appointed Date: 05 August 1997

Director
FORD, Brian John
Resigned: 31 August 2010
Appointed Date: 01 August 2000
78 years old

Director
LANE, Nigel John
Resigned: 20 August 2000
Appointed Date: 05 August 1997
70 years old

Director
OLEARY, Catherine Anne
Resigned: 07 June 2014
Appointed Date: 31 August 2010
62 years old

Director
SAVORY, Donna Lucinda
Resigned: 23 July 2012
Appointed Date: 31 August 2010
55 years old

Nominee Director
WAYNE, Yvonne
Resigned: 05 August 1997
Appointed Date: 05 August 1997
45 years old

Persons With Significant Control

Mrs Shelia Ford
Notified on: 1 June 2016
73 years old
Nature of control: Has significant influence or control

Mrs Lesley Ann Evans
Notified on: 1 June 2016
53 years old
Nature of control: Has significant influence or control

LUGG BRIDGE MILL PROPERTY MANAGEMENT CO LTD Events

18 Oct 2016
Total exemption small company accounts made up to 31 August 2016
17 Aug 2016
Confirmation statement made on 5 August 2016 with updates
04 Nov 2015
Total exemption small company accounts made up to 31 August 2015
19 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10

05 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 57 more events
11 Aug 1997
Director resigned
11 Aug 1997
New secretary appointed
11 Aug 1997
New director appointed
11 Aug 1997
Registered office changed on 11/08/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
05 Aug 1997
Incorporation